Search icon

RONALD T. HOPWOOD, INC. - Florida Company Profile

Company Details

Entity Name: RONALD T. HOPWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONALD T. HOPWOOD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 1971 (54 years ago)
Date of dissolution: 14 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: 470246
FEI/EIN Number 591357731

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7307 CIRCLE DRIVE, LADY LAKE, FL, 32159, US
Mail Address: 7307 CIRCLE DRIVE, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPWOOD ROBERT S Director HCR 72 BOX 61, JASPER, AR, 72641
HOPWOOD THOMAS A Director MAIN AVE, OKAHUMPKA, FL, 32159
HOPWOOD, RONALD T. President 7373 CIRCLE DRIVE, LADY LAKE, FL, 32159
HOPWOOD, CAROL A. Vice President 61181 COTTONWOOD DRIVE, BEND, OR, 97702
SUMMERS, GARY Agent 380 W. ALFRED STREET, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 7307 CIRCLE DRIVE, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2018-01-11 7307 CIRCLE DRIVE, LADY LAKE, FL 32159 -
CANCEL ADM DISS/REV 2010-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1988-03-24 - -
REGISTERED AGENT NAME CHANGED 1988-03-24 SUMMERS, GARY -
REGISTERED AGENT ADDRESS CHANGED 1988-03-24 380 W. ALFRED STREET, TAVARES, FL 32778 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03
REINSTATEMENT 2010-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State